CORDING LAND LLP

Register to unlock more data on OkredoRegister

CORDING LAND LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC315309

Incorporation date

22/09/2005

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2005)
dot icon11/08/2018
Final Gazette dissolved following liquidation
dot icon11/05/2018
Return of final meeting in a members' voluntary winding up
dot icon01/09/2017
Registered office address changed from 24 Chiswell Street Third Floor London EC1Y 4YX to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2017-09-01
dot icon30/08/2017
Appointment of a voluntary liquidator
dot icon30/08/2017
Determination
dot icon30/08/2017
Declaration of solvency
dot icon29/08/2017
First Gazette notice for compulsory strike-off
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon06/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/12/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-09-22
dot icon29/07/2015
Amended group of companies' accounts made up to 2014-03-31
dot icon29/05/2015
Termination of appointment of Cp Newco 2 Limited as a member on 2015-05-05
dot icon12/05/2015
Termination of appointment of Simon Mark George Kitching as a member on 2015-04-09
dot icon20/02/2015
Termination of appointment of Samuel Michael Lawson Johnston as a member on 2015-01-30
dot icon06/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/10/2014
Certificate of change of name
dot icon31/10/2014
Annual return made up to 2014-09-22
dot icon28/10/2014
Termination of appointment of Lars Sindberg as a member on 2014-09-12
dot icon28/10/2014
Termination of appointment of Emily Jane Millar as a member on 2014-03-31
dot icon28/10/2014
Termination of appointment of Sarah Jane Kitching as a member on 2014-03-31
dot icon06/10/2014
Termination of appointment of Katharine Anne Dove as a member on 2014-03-31
dot icon31/08/2014
Member's details changed for Samuel Lawson Johnston on 2014-08-07
dot icon20/02/2014
Appointment of Cp Newco 2 Limited as a member
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Certificate of change of name
dot icon14/10/2013
Annual return made up to 2013-09-22
dot icon11/10/2013
Member's details changed for Mr John Leonard Partridge on 2013-09-22
dot icon11/10/2013
Member's details changed for Dr Sarah Jane Kitching on 2013-09-22
dot icon11/10/2013
Member's details changed for Emily Jane Millar on 2013-09-22
dot icon11/10/2013
Member's details changed for Mr Peter Stephen Dove on 2013-09-22
dot icon11/10/2013
Member's details changed for Mr William George Stephen Hackney on 2013-09-22
dot icon11/10/2013
Member's details changed for Katharine Anne Dove on 2013-09-22
dot icon11/10/2013
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX on 2013-10-11
dot icon21/08/2013
Termination of appointment of Cp Newco 1 Limited as a member
dot icon06/08/2013
Member's details changed for Mr Peter Stephen Dove on 2013-08-06
dot icon06/08/2013
Member's details changed for Katharine Anne Dove on 2013-08-06
dot icon02/04/2013
Appointment of Mr John Leonard Partridge as a member
dot icon02/04/2013
Appointment of Mr William George Stephen Hackney as a member
dot icon27/02/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-09-22
dot icon05/10/2012
Member's details changed for Samuel Lawson Johnston on 2012-09-22
dot icon20/10/2011
Annual return made up to 2011-09-22
dot icon20/10/2011
Member's details changed for Emily Jane Millar on 2011-09-28
dot icon20/10/2011
Member's details changed for Mark Charles Forbes Millar on 2011-09-28
dot icon20/10/2011
Member's details changed for Lars Sindberg on 2011-09-21
dot icon20/10/2011
Member's details changed for Samuel Lawson Johnston on 2011-09-21
dot icon20/10/2011
Member's details changed for Mr Peter Stephen Dove on 2011-09-21
dot icon20/10/2011
Member's details changed for Mr Simon Mark George Kitching on 2011-09-21
dot icon12/10/2011
Appointment of Cp Newco 1 Limited as a member
dot icon12/10/2011
Member's details changed for Emily Jane Millar on 2011-09-28
dot icon12/10/2011
Member's details changed for Mark Charles Forbes Millar on 2011-09-28
dot icon16/09/2011
Appointment of Emily Jane Millar as a member
dot icon16/09/2011
Appointment of Dr Sarah Jane Kitching as a member
dot icon16/09/2011
Appointment of Katharine Anne Dove as a member
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/10/2010
Annual return made up to 2010-09-22
dot icon01/10/2010
Member's details changed for Lars Sindberg on 2010-02-01
dot icon01/10/2010
Member's details changed for Mark Charles Forbes Millar on 2010-09-22
dot icon01/10/2010
Member's details changed for Samuel Lawson Johnson on 2010-09-22
dot icon08/09/2010
Member's details changed for Samuel Lawson Johnson on 2010-09-01
dot icon22/06/2010
Registered office address changed from Colechurch House 1 London Bridge Walk London SE1 2SX on 2010-06-22
dot icon15/06/2010
Previous accounting period extended from 2009-09-30 to 2010-03-31
dot icon27/04/2010
Member's details changed for Simon Mark George Kitching on 2010-04-12
dot icon16/02/2010
Appointment of Lars Sindberg as a member
dot icon16/02/2010
Appointment of Samuel Lawson Johnson as a member
dot icon09/11/2009
Annual return made up to 2009-09-22
dot icon08/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/11/2008
Annual return made up to 22/09/08
dot icon24/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon07/07/2008
Change of name 03/07/2008
dot icon05/07/2008
Certificate of change of name
dot icon05/07/2008
Certificate of change of name
dot icon22/11/2007
Annual return made up to 22/09/07
dot icon25/09/2007
Total exemption full accounts made up to 2006-09-30
dot icon08/06/2007
Annual return made up to 22/09/06
dot icon08/06/2007
Member's particulars changed
dot icon20/04/2007
Member's particulars changed
dot icon06/03/2007
Registered office changed on 06/03/07 from: 34 st james's street london SW1A 1ND
dot icon22/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2015
dot iconLast change occurred
30/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2015
dot iconNext account date
30/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORDING LAND LLP

CORDING LAND LLP is an(a) Dissolved company incorporated on 22/09/2005 with the registered office located at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORDING LAND LLP?

toggle

CORDING LAND LLP is currently Dissolved. It was registered on 22/09/2005 and dissolved on 11/08/2018.

Where is CORDING LAND LLP located?

toggle

CORDING LAND LLP is registered at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU.

What is the latest filing for CORDING LAND LLP?

toggle

The latest filing was on 11/08/2018: Final Gazette dissolved following liquidation.